Advanced company searchLink opens in new window

TECNICO LOGIX LTD

Company number NI044925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2014 TM02 Termination of appointment of a secretary
06 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 AP01 Appointment of Mr Gordon Bowes as a director
06 Jan 2014 TM01 Termination of appointment of Gary Montgomery as a director
06 Jan 2014 AP03 Appointment of Mr Gordon Bowes as a secretary
06 Jan 2014 TM02 Termination of appointment of Naomi Montgomery as a secretary
04 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Aug 2012 AD01 Registered office address changed from Unit C3, Willowbank Business Park Willowbank Road Milbrook Larne, Co Antrim BT40 2SF on 23 August 2012
13 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Feb 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
18 May 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
18 May 2010 CH03 Secretary's details changed for Naomi Jane Elizabeth Montgomery on 6 December 2009
18 May 2010 CH01 Director's details changed for Gary Montgomery on 6 December 2009
08 Mar 2010 AA Total exemption small company accounts made up to 30 November 2008
05 Mar 2010 AR01 Annual return made up to 6 December 2008
05 Mar 2010 AR01 Annual return made up to 6 December 2007 with full list of shareholders
02 Aug 2009 AC(NI) 30/11/07 annual accts
12 Nov 2008 295(NI) Change in sit reg add
31 Dec 2007 AC(NI) 30/11/06 annual accts
24 Jan 2007 371S(NI) 06/12/06 annual return shuttle
06 Oct 2006 AC(NI) 30/11/05 annual accts